Entity Name: | SERGEANT'S SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Feb 2013 (12 years ago) |
Date of dissolution: | 12 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | L13000026780 |
FEI/EIN Number | 46-2087039 |
Address: | 8292 Toledo Street, NAVARRE, FL, 32566, US |
Mail Address: | 8292 Toledo Street, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR PHILLIP W | Agent | 8292 Toledo Street, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
TAYLOR PHILLIP W | President | 8292 Toledo Street, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
Taylor Tracy L | Vice President | 8292 Toledo Street, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 8292 Toledo Street, NAVARRE, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 8292 Toledo Street, NAVARRE, FL 32566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 8292 Toledo Street, NAVARRE, FL 32566 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-10 |
Florida Limited Liability | 2013-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State